Company NameCap-Dbe Range Systems Limited
Company StatusDissolved
Company Number01911179
CategoryPrivate Limited Company
Incorporation Date3 May 1985(39 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Prescott
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address90 Parkside Drive
Watford
Hertfordshire
WD1 3AZ
Director NamePaul Archer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(9 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Correspondence Address81 Hare Hill
Addlestone
Surrey
KT15 1DJ
Director NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(9 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleChartered Secretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameAllan Reginald Cooper
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 1992)
RoleSecretary
Correspondence Address4 Clifton Drive
Heald Green
Cheadle
Cheshire
SK8 3UF
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 1993)
RoleFinance Director
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Director NameMr Godfrey Slee Thomas
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address38 Ranelagh Road
Ealing
London
W5 5RJ
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed04 October 1992(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 December 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

20 November 1998Dissolved (1 page)
20 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
11 July 1996Registered office changed on 11/07/96 from: ferranti house concord business park wythenshawe manchester M22 5LA (1 page)
27 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 1996Appointment of a voluntary liquidator (1 page)
27 June 1996Ex res passed 20/06/96 (1 page)
27 June 1996Declaration of solvency (2 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 May 1995New director appointed (6 pages)
2 May 1995Director resigned;new director appointed (4 pages)